- Company Overview for TRAK SYSTEMS LTD (02152142)
- Filing history for TRAK SYSTEMS LTD (02152142)
- People for TRAK SYSTEMS LTD (02152142)
- Charges for TRAK SYSTEMS LTD (02152142)
- More for TRAK SYSTEMS LTD (02152142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2013 | AUD | Auditor's resignation | |
08 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
|
|
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
16 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Helmut Wilhelm Schumacher on 31 December 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Mrs Debbie Bennett on 31 December 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Mrs Wendy Coop on 31 December 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Manfred Pohlschmidt on 31 December 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Mr Joseph Coop on 31 December 2009 | |
26 Jan 2010 | CH03 | Secretary's details changed for Debbie Bennett on 31 December 2009 | |
26 Jan 2010 | AD01 | Registered office address changed from , Unit 15 Randles Road, Knowsley Industrial Park South, Prescot, Merseyside, L34 9HX on 26 January 2010 | |
30 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
28 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
05 Aug 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
03 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
12 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
25 Jan 2007 | 363a | Return made up to 31/12/06; full list of members | |
25 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
30 Dec 2006 | 395 | Particulars of mortgage/charge | |
08 Mar 2006 | AA | Total exemption full accounts made up to 31 December 2005 |